- Company Overview for AMICUS LEGAL CONSULTANTS LIMITED (06464192)
- Filing history for AMICUS LEGAL CONSULTANTS LIMITED (06464192)
- People for AMICUS LEGAL CONSULTANTS LIMITED (06464192)
- More for AMICUS LEGAL CONSULTANTS LIMITED (06464192)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Feb 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
04 Jul 2023 | AA | Micro company accounts made up to 31 January 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
14 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
06 Feb 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
14 Jun 2021 | AA | Micro company accounts made up to 31 January 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Timothy Mark Molloy Hampson as a director on 1 April 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
23 Apr 2020 | AA | Micro company accounts made up to 31 January 2020 | |
10 Feb 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
25 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
13 Dec 2017 | AP01 | Appointment of Dr Timothy Mark Molloy Hampson as a director on 4 December 2017 | |
02 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
20 Feb 2017 | AD01 | Registered office address changed from 10 Anderson Drive Ashford Kent TW15 1BE England to 10 Anderson Drive Ashford Middlesex TW15 1BE on 20 February 2017 | |
26 Jan 2017 | AD01 | Registered office address changed from Second Floor Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA England to 10 Anderson Drive Ashford Kent TW15 1BE on 26 January 2017 | |
22 Jul 2016 | AA | Micro company accounts made up to 31 January 2016 | |
23 May 2016 | AP01 | Appointment of Mr Sunil Ramanlal Patel as a director on 20 May 2016 | |
23 May 2016 | AD03 | Register(s) moved to registered inspection location C/O Cgr Sussex Limited 1 Naseby Cottage Fletching Nr Uckfield East Sussex TN22 3TB | |
08 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
17 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from , 11-12 Tokenhouse Yard, London, EC2R 7AS to Second Floor Gray's Inn Chambers 19-21 High Holborn London WC1R 5JA on 26 March 2015 |